SPARKLE STAR HOLDINGS LTD

80 Oxford Street, Burnham-On-Sea, TA8 1EF, Somerset, England
StatusDISSOLVED
Company No.11032688
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years4 months

SUMMARY

SPARKLE STAR HOLDINGS LTD is an dissolved private limited company with number 11032688. It was incorporated 6 years, 8 months, 17 days ago, on 26 October 2017 and it was dissolved 4 months ago, on 12 March 2024. The company address is 80 Oxford Street, Burnham-on-sea, TA8 1EF, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-15

Capital : 100.0000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Dec 2018

Action Date: 14 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-14

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Mrs Joanne Kennedy-Reardon

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOLOGIC DIAGNOSTICS LIMITED

AUTOLOGIC HOUSE,WHEATLEY,OX33 1JH

Number:06814180
Status:ACTIVE
Category:Private Limited Company

FARMING MONTHLY LIMITED

15-17 DUGDALE STREET,NUNEATON,CV11 5QJ

Number:06248005
Status:ACTIVE
Category:Private Limited Company

MIKE GUDGIN BUILDING CONTRACTORS LIMITED

5 & 6,WOLVERHAMPTON,WV5 7BW

Number:05129806
Status:ACTIVE
Category:Private Limited Company

OURA LIMITED

FLEMING BOATHOUSE,WALLINGFORD,OX10 9EP

Number:10418738
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHARMESSA LIMITED

10 ASHFIELD,PRESTON,PR2 9RL

Number:10912319
Status:ACTIVE
Category:Private Limited Company

TEIBADU LTD

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:10025031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source